SANSONE & SHIVAS INTERNATIONAL INC.

Address:
542 Mount Pleasant Road, Suite 401, Toronto, ON M4S 2M7

SANSONE & SHIVAS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2040816. The registration start date is April 2, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2040816
Business Number 882659469
Corporation Name SANSONE & SHIVAS INTERNATIONAL INC.
Registered Office Address 542 Mount Pleasant Road
Suite 401
Toronto
ON M4S 2M7
Incorporation Date 1986-04-02
Dissolution Date 1996-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DONALD T. SANSONE 101 ROEHAMPTON AVE. STE 902, TORONTO ON M4P 2W2, Canada
DORIS W. SANSONE 101 ROEHAMPTON AVENUE STE. 902, TORONTO ON M4P 2W2, Canada
OUILLA M. SHIRRIFF 729 AVENUE ROAD, TORONTO ON M5P 2J9, Canada
A.JEFFREY SHIRRIFF 729 AVENUE ROAD, TORONTO ON M5P 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-01 1986-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-02 current 542 Mount Pleasant Road, Suite 401, Toronto, ON M4S 2M7
Name 1986-04-02 current SANSONE & SHIVAS INTERNATIONAL INC.
Name 1986-04-02 current SANSONE ; SHIVAS INTERNATIONAL INC.
Status 1996-03-27 current Dissolved / Dissoute
Status 1989-08-04 1996-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-02 1989-08-04 Active / Actif

Activities

Date Activity Details
1996-03-27 Dissolution
1986-04-02 Incorporation / Constitution en société

Office Location

Address 542 MOUNT PLEASANT ROAD
City TORONTO
Province ON
Postal Code M4S 2M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daintee Confectionery Canada Limited 542 Mt. Pleasant Road, Suite 201, Toronto, ON M4S 2M7 1977-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
DONALD T. SANSONE 101 ROEHAMPTON AVE. STE 902, TORONTO ON M4P 2W2, Canada
DORIS W. SANSONE 101 ROEHAMPTON AVENUE STE. 902, TORONTO ON M4P 2W2, Canada
OUILLA M. SHIRRIFF 729 AVENUE ROAD, TORONTO ON M5P 2J9, Canada
A.JEFFREY SHIRRIFF 729 AVENUE ROAD, TORONTO ON M5P 2J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S2M7

Similar businesses

Corporation Name Office Address Incorporation
Shivas Watches Inc. 3832 Boul. Notre-dame, Laval, QC H7V 1R9
Montres Shivas Inc. 8311 Royden Road, Town of Mount-royal, QC H4P 2J8 1984-07-18
Matelas Shivas Inc. 12306 Albert Hudon, Montreal, QC H1G 3K7 1999-04-15
Shivas Sales & Investment Ltd. 309 1st Street West, 2nd Floor Po Box 1000, High River, AB T0L 1B0 1981-04-14
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19

Improve Information

Please provide details on SANSONE & SHIVAS INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches